Search icon

PHOTO PARK OF BROOKLYN, INC.

Company Details

Name: PHOTO PARK OF BROOKLYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2004 (21 years ago)
Entity Number: 3089404
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 5417 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219
Address: 5417 New Utrecht Avenue, Brooklyln, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID ENGLANDER DOS Process Agent 5417 New Utrecht Avenue, Brooklyln, NY, United States, 11219

Chief Executive Officer

Name Role Address
DAVID ENGLANDER Chief Executive Officer 5417 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2015-06-15 2024-08-27 Address 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2015-06-15 2024-08-27 Address 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2012-02-09 2015-06-15 Address 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-01-29 2015-06-15 Address 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827000979 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220801001908 2022-08-01 BIENNIAL STATEMENT 2022-08-01
211025001997 2021-10-25 BIENNIAL STATEMENT 2021-10-25
160802006571 2016-08-02 BIENNIAL STATEMENT 2016-08-01
150615006092 2015-06-15 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78662.00
Total Face Value Of Loan:
78662.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
909900.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62600.00
Total Face Value Of Loan:
62600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62600
Current Approval Amount:
62600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63281.64
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78662
Current Approval Amount:
78662
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79234.48

Date of last update: 29 Mar 2025

Sources: New York Secretary of State